Company NameDirectglobe Limited
Company StatusDissolved
Company Number03008895
CategoryPrivate Limited Company
Incorporation Date11 January 1995(29 years, 3 months ago)
Dissolution Date27 August 1996 (27 years, 8 months ago)

Directors

Director NameAndrew James Curran
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed21 March 1995(2 months, 1 week after company formation)
Appointment Duration1 year, 5 months (closed 27 August 1996)
RoleManagement Consultant
Correspondence Address13 Neale Close
London
N2 0LE
Director NameAngela Mary Murray
Date of BirthApril 1957 (Born 67 years ago)
NationalityEnglish
StatusClosed
Appointed21 March 1995(2 months, 1 week after company formation)
Appointment Duration1 year, 5 months (closed 27 August 1996)
RoleManagement Consultant
Correspondence Address12 Becmead Avenue
Kenton
Harrow
Middlesex
HA3 8EY
Secretary NameAngela Mary Murray
NationalityEnglish
StatusClosed
Appointed21 March 1995(2 months, 1 week after company formation)
Appointment Duration1 year, 5 months (closed 27 August 1996)
RoleManagement Consultant
Correspondence Address12 Becmead Avenue
Kenton
Harrow
Middlesex
HA3 8EY
Director NameGladstone Malcaulay
Date of BirthApril 1962 (Born 62 years ago)
NationalityNigerian
StatusResigned
Appointed18 January 1995(1 week after company formation)
Appointment Duration2 months (resigned 21 March 1995)
RoleEngineer
Correspondence Address122a Acton Lane
Harlesden
London
NW10 8TX
Director NameAde Olumide-Akeju
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1995(1 week after company formation)
Appointment Duration2 months (resigned 21 March 1995)
RoleManagement Consultant
Correspondence Address18 Clifford Way
Neasden
London
NW10 1AN
Secretary NameGladstone Malcaulay
NationalityNigerian
StatusResigned
Appointed18 January 1995(1 week after company formation)
Appointment Duration2 months (resigned 21 March 1995)
RoleEngineer
Correspondence Address122a Acton Lane
Harlesden
London
NW10 8TX
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed11 January 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed11 January 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressEmpire House
Empire Way
Wembley
Middlesex
HA9 0EW
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

27 August 1996Final Gazette dissolved via voluntary strike-off (1 page)
7 May 1996First Gazette notice for voluntary strike-off (1 page)
26 March 1996Application for striking-off (1 page)
31 March 1995Director resigned;new director appointed (2 pages)
24 March 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)